|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
01 Jan 2020 |
TM01 |
Termination of appointment of Shatish Damodar Dasani as a director on 1 January 2020
|
|
|
07 Jun 2019 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES10 ‐
Resolution of allotment of securities
|
|
|
04 Jun 2019 |
AA |
Group of companies' accounts made up to 31 December 2018
|
|
|
22 May 2019 |
TM01 |
Termination of appointment of Paul John Lester as a director on 20 May 2019
|
|
|
12 Feb 2019 |
AP01 |
Appointment of Mr James Vincent Niblett as a director on 8 February 2019
|
|
|
06 Feb 2019 |
RP04CS01 |
Second filing of Confirmation Statement dated 20/01/2019
|
|
|
21 Jan 2019 |
CS01 |
Confirmation statement made on 20 January 2019 with no updates
-
ANNOTATION
Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 06/02/2019.
|
|
|
09 Jul 2018 |
AA |
Group of companies' accounts made up to 31 December 2017
|
|
|
26 Jan 2018 |
CS01 |
Confirmation statement made on 20 January 2018 with no updates
|
|
|
04 Sep 2017 |
AP01 |
Appointment of Ms Katherine Christina Mary Innes Ker as a director on 1 September 2017
|
|
|
05 Jun 2017 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
02 Jun 2017 |
AA |
Full accounts made up to 31 December 2016
|
|
|
25 May 2017 |
AP01 |
Appointment of Mr Martin Conrad Sutherland as a director on 23 May 2017
|
|
|
05 May 2017 |
TM01 |
Termination of appointment of Richard Charles Cammerer Jr as a director on 25 April 2017
|
|
|
05 May 2017 |
TM01 |
Termination of appointment of Bradley Patton Boggess as a director on 25 April 2017
|
|
|
23 Jan 2017 |
CS01 |
Confirmation statement made on 20 January 2017 with updates
|
|
|
18 Jan 2017 |
CH01 |
Director's details changed for Ms Divya Seshamani on 18 January 2017
|
|
|
30 Sep 2016 |
AA |
Initial accounts made up to 30 June 2016
|
|
|
09 Jun 2016 |
SH01 |
Statement of capital following an allotment of shares on 25 May 2016
|
|
|
08 Jun 2016 |
SH19 |
Statement of capital on 8 June 2016
|
|
|
08 Jun 2016 |
OC138 |
Reduction of iss capital and minute (oc)
|
|
|
08 Jun 2016 |
CERT17 |
Certificate of reduction of issued capital and share premium and cancellation of share premium
|
|
|
17 May 2016 |
SH02 |
Sub-division of shares on 11 April 2016
|
|
|
16 May 2016 |
SH08 |
Change of share class name or designation
|
|
|
16 May 2016 |
SH01 |
Statement of capital following an allotment of shares on 20 April 2016
|
|